Background WavePink WaveYellow Wave

PULSIN LTD (05466800)

PULSIN LTD (05466800) is an active UK company. incorporated on 28 May 2005. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). PULSIN LTD has been registered for 20 years. Current directors include BOHAN, Richard Paul, CAMPBELL, Stuart, LIVINGSTON, Scott Paul.

Company Number
05466800
Status
active
Type
ltd
Incorporated
28 May 2005
Age
20 years
Address
5th Floor 167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
BOHAN, Richard Paul, CAMPBELL, Stuart, LIVINGSTON, Scott Paul
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PULSIN LTD

PULSIN LTD is an active company incorporated on 28 May 2005 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). PULSIN LTD was registered 20 years ago.(SIC: 10890)

Status

active

Active since 20 years ago

Company No

05466800

LTD Company

Age

20 Years

Incorporated 28 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

PULSIN' LTD
From: 30 August 2006To: 20 June 2017
FRUTOPIA LIMITED
From: 28 May 2005To: 30 August 2006
Contact
Address

5th Floor 167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

167-169 5th Floor 167-169 Great Portland Street London W1W 5PF England
From: 2 September 2025To: 2 September 2025
Unit 16 Brunel Court Quedgeley Gloucester GL2 2AL England
From: 7 February 2018To: 2 September 2025
Unit 17 Foxes Bridge Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PQ
From: 4 December 2013To: 7 February 2018
Weydean House Broad Street Littledean Cinderford Gloucestershire GL14 3JS England
From: 15 August 2011To: 4 December 2013
Brook Point 1412 High Road London N20 9BH
From: 28 May 2005To: 15 August 2011
Timeline

32 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
May 05
Loan Cleared
Apr 15
Funding Round
May 16
Funding Round
May 17
Share Issue
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Loan Secured
Sept 19
Director Joined
Feb 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Loan Secured
Oct 21
Loan Secured
Oct 22
Loan Cleared
Feb 23
Funding Round
May 23
Director Joined
Sept 23
Director Left
Dec 23
Owner Exit
Jul 25
Funding Round
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Oct 25
Director Joined
Oct 25
Loan Cleared
Feb 26
7
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CAMPBELL, Stuart

Active
167-169 Great Portland Street, LondonW1W 5PF
Secretary
Appointed 07 Oct 2025

BOHAN, Richard Paul

Active
167-169 Great Portland Street, LondonW1W 5PF
Born March 1981
Director
Appointed 15 Aug 2025

CAMPBELL, Stuart

Active
167-169 Great Portland Street, LondonW1W 5PF
Born May 1994
Director
Appointed 24 Oct 2025

LIVINGSTON, Scott Paul

Active
Rosemount House, West ByfleetKT14 6LB
Born April 1976
Director
Appointed 23 Jul 2021

JAMES-ASHBURNER, Simon Paul

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Secretary
Appointed 28 May 2005
Resigned 07 Oct 2025

ARGENT, Stephen

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born March 1957
Director
Appointed 04 Sept 2023
Resigned 07 Oct 2025

BILDNER, Nicholas James

Resigned
Brunel Court, GloucesterGL2 2AL
Born October 1978
Director
Appointed 15 May 2006
Resigned 23 Jul 2021

COX, Mark Anil

Resigned
Flat 8, LondonN1 2EB
Born August 1978
Director
Appointed 28 May 2005
Resigned 25 Sept 2007

HEWITT, Robert David

Resigned
Rosemount House, West ByfleetKT14 6LB
Born June 1956
Director
Appointed 23 Jul 2021
Resigned 15 Dec 2023

JAMES-ASHBURNER, Simon Paul

Resigned
Camden Road, BexleyDA5 3ND
Born September 1978
Director
Appointed 15 May 2006
Resigned 15 May 2006

JAMES-ASHBURNER, Simon Paul

Resigned
Brunel Court, GloucesterGL2 2AL
Born September 1978
Director
Appointed 28 May 2005
Resigned 15 Aug 2025

JENNINGS, Andrew Michael

Resigned
Brunel Court, GloucesterGL2 2AL
Born November 1968
Director
Appointed 26 Feb 2020
Resigned 23 Jul 2021

LEWIS, Benjamin Gordon

Resigned
Brunel Court, GloucesterGL2 2AL
Born July 1979
Director
Appointed 15 May 2006
Resigned 23 Jul 2021

Persons with significant control

5

1 Active
4 Ceased

Tooru Plc

Active
Sloane Street, LondonSW1X 9BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2025
Sloane Street, LondonSW1X 9BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jul 2021
Ceased 29 May 2025

Mr Simon James-Ashburner

Ceased
Brunel Court, GloucesterGL2 2AL
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 23 Jul 2021

Mr Benjamin Gordon Lewis

Ceased
Brunel Court, GloucesterGL2 2AL
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jul 2021

Mr Nicholas James Bildner

Ceased
Brunel Court, GloucesterGL2 2AL
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jul 2021
Fundings
Financials
Latest Activities

Filing History

123

Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
12 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
10 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 July 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
10 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 June 2024
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
30 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 March 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
2 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
20 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Capital Allotment Shares
16 November 2017
SH01Allotment of Shares
Capital Allotment Shares
16 November 2017
SH01Allotment of Shares
Change To A Person With Significant Control
16 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 November 2017
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
6 November 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
6 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 August 2017
AAAnnual Accounts
Resolution
20 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Capital Allotment Shares
30 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Accounts Amended With Made Up Date
2 May 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Legacy
16 June 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
11 August 2008
288cChange of Particulars
Legacy
11 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
31 July 2007
363aAnnual Return
Legacy
31 March 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
31 March 2007
AAAnnual Accounts
Certificate Change Of Name Company
30 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 2006
287Change of Registered Office
Legacy
3 July 2006
363aAnnual Return
Legacy
30 May 2006
288cChange of Particulars
Legacy
30 May 2006
287Change of Registered Office
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Incorporation Company
28 May 2005
NEWINCIncorporation